Search icon

THE FLORIDA FRESH MARKET & CAFE - STUART, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA FRESH MARKET & CAFE - STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA FRESH MARKET & CAFE - STUART, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000174099
FEI/EIN Number 81-1153581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 710 S COLORADO AVENUE, STUART, FL, 34994, US
Mail Address: PO Box 1645, Jupiter, FL, 33468, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARELLI OTTAVIO D Manager PO BOX 1645, JUPITER, FL, 33468
MAGARELLI OTTAVIO D Agent 710 S COLORADO AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 710 S COLORADO AVENUE, STUART, FL 34994 -
LC AMENDMENT 2016-03-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 MAGARELLI, OTTAVIO DAVID -
LC AMENDMENT AND NAME CHANGE 2016-01-22 THE FLORIDA FRESH MARKET & CAFE - STUART, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 710 S COLORADO AVENUE, STUART, FL 34994 -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA FRESH MARKET & CAFE-STUART, LLC and OTTAVIO DAVID MAGARELLI VS ASBURY 716, LLC and GREGORY A. HALE 4D2016-3732 2016-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16-981 CA

Parties

Name OTTAVIO DAVID MAGARELLI
Role Appellant
Status Active
Name THE FLORIDA FRESH MARKET & CAFE - STUART, LLC
Role Appellant
Status Active
Representations William Raymond Ponsoldt
Name ASBURY 716 LLC
Role Appellee
Status Active
Representations Labeed Ahmed Choudhry, CONRAD DAMON
Name GREGORY A. HALE
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellees' December 21, 2016 request for oral argument is denied.
Docket Date 2017-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (230 PAGES)
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of THE FLORIDA FRESH MARKET & CAFE-STUART, LLC
Docket Date 2016-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE FLORIDA FRESH MARKET & CAFE-STUART, LLC
Docket Date 2016-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASBURY 716, LLC
Docket Date 2016-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED)
On Behalf Of ASBURY 716, LLC
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASBURY 716, LLC
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 9, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ASBURY 716, LLC
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASBURY 716, LLC
Docket Date 2016-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE FLORIDA FRESH MARKET & CAFE-STUART, LLC
Docket Date 2016-11-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE FLORIDA FRESH MARKET & CAFE-STUART, LLC
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE FLORIDA FRESH MARKET & CAFE-STUART, LLC
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
LC Amendment 2016-03-04
LC Amendment and Name Change 2016-01-22
Florida Limited Liability 2015-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State